Search icon

RAFAEL C. CABRERA, M.D., P.A.

Company Details

Entity Name: RAFAEL C. CABRERA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1998 (26 years ago)
Document Number: P98000097207
FEI/EIN Number 650897050
Address: 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL, 33486, US
Mail Address: 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417285701 2009-11-24 2009-11-24 951 NW 13TH ST, SUITE 4-A, BOCA RATON, FL, 334862359, US 951 NW 13TH ST, SUITE 4-A, BOCA RATON, FL, 334862359, US

Contacts

Phone +1 561-393-6400

Authorized person

Name RAFAEL C CABRERA
Role PRESIDENT
Phone 5613936400

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME0073077
State FL
Is Primary Yes
Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME103842
State FL
Is Primary No

Agent

Name Role Address
CABRERA RAFAEL MD Agent 951 NW 13TH ST, BOCA RATON, FL, 33486

President

Name Role Address
CABRERA RAFAEL M President 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022756 SURGICAL SKIN SPECIALISTS OF SOUTH FLORIDA EXPIRED 2010-03-11 2015-12-31 No data 951 N.W. 13TH STREET, BOCA RATON, FL, 33486
G09000185858 PLASTIC SURGERY SPECIALISTS OF BOCA RATON ACTIVE 2009-12-17 2029-12-31 No data 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 CABRERA, RAFAEL, MD No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1999-07-14 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-14 951 NW 13TH ST, SUITE 4A, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State